Company NameIntelect Europe Limited
Company StatusDissolved
Company Number02688138
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)
Previous NameElectronic Marketing Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Philip Shaun Derry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleMarketing
Correspondence AddressLittle Wood Selby Road
Camblesforth
Selby
North Yorkshire
YO8 8HX
Director NameMr Robert Iain Hay
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHidcote Manor Drive
Long Bennington
Newark
Nottinghamshire
NG23 5GZ
Secretary NameMr Robert Iain Hay
NationalityBritish
StatusCurrent
Appointed26 October 1994(2 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHidcote Manor Drive
Long Bennington
Newark
Nottinghamshire
NG23 5GZ
Director NamePeter Greig Leighton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(3 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address7 Wandon Road
London
SW6 2JF
Director NameBrian Kenneth Lumb
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(3 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleTechnical Director
Correspondence Address33 Acorn Ridge
Walton
Chesterfield
Derbyshire
S42 7HF
Director NameJeremy Terence Posner
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1996(4 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleInvestor
Correspondence Address13 Emanuel Noach
Jerusalem
93105
Director NameDavid Colegate
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address95 Carr Lane
Dronfield Woodhouse
Sheffield
Derbyshire
S18 8XF
Director NameAnthony Terence Gordon Richards
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1994)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Gardens Farm
Goudhurst
Kent
TN17 2NP
Secretary NameDavid Colegate
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Carr Lane
Dronfield Woodhouse
Sheffield
Derbyshire
S18 8XF
Director NameDavid Michael Linell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 1996)
RoleAccountant
Correspondence Address12 Ashfurlong Park
Dore
Sheffield
South Yorkshire
S17 3LD

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£7,130
Cash£28,776
Current Liabilities£754,114

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 December 2001Dissolved (1 page)
4 September 2001Liquidators statement of receipts and payments (5 pages)
4 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
6 February 1997Registered office changed on 06/02/97 from: unit 2 turnoaks business park chesterfield derbyshire S40 2HA (1 page)
5 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1997Appointment of a voluntary liquidator (1 page)
5 February 1997Statement of affairs (15 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
26 February 1996Return made up to 17/02/96; full list of members (5 pages)
20 February 1996New director appointed (2 pages)
11 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)
7 December 1995Company name changed electronic marketing solutions l imited\certificate issued on 08/12/95 (4 pages)
9 November 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
7 April 1995Return made up to 17/02/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)